Entity Name: | INTELMAR U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTELMAR U.S.A., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Mar 1989 (36 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Apr 2008 (17 years ago) |
Document Number: | K75400 |
FEI/EIN Number |
650103834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1540 N.E. 35TH AVE., HOMESTEAD, FL, 33033 |
Mail Address: | 1540 N.E. 35TH AVE., HOMESTEAD, FL, 33033 |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIORE Claudia P | Vice President | 1540 N.E. 35TH AVE., HOMESTEAD, FL, 33033 |
FIORE CLAUDIA P | Secretary | 1540 N.E. 35TH AVE., HOMESTEAD, FL, 33033 |
FIORE FRANK A | President | 1540 NE 35TH AVE., HOMESTEAD, FL, 33033 |
FIORE FRANK A | Agent | 1540 N.E. 35TH AVE., HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 1540 N.E. 35TH AVE., HOMESTEAD, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 1540 N.E. 35TH AVE., HOMESTEAD, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-14 | 1540 N.E. 35TH AVE., HOMESTEAD, FL 33033 | - |
CANCEL ADM DISS/REV | 2008-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-05-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State